Advanced company searchLink opens in new window

TECHRESORT (2013) COMMUNITY INTEREST COMPANY

Company number 08526107

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Kestrel House Marine Road Eastbourne East Sussex BN22 7AU England to 68 Longland Road Eastbourne BN20 8HY on 18 April 2017
12 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AP01 Appointment of Mr David Liley as a director on 21 June 2016
07 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 600
22 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AD01 Registered office address changed from 47 Gore Park Road Eastbourne East Sussex BN21 1TG to Kestrel House Marine Road Eastbourne East Sussex BN22 7AU on 23 July 2015
28 May 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 March 2015
14 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 600
21 Apr 2015 AA Total exemption full accounts made up to 31 May 2014
16 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 600
09 Apr 2014 CERTNM Company name changed tech resort LTD\certificate issued on 09/04/14
  • RES15 ‐ Change company name resolution on 2014-01-30
09 Apr 2014 CICCON Change of name
09 Apr 2014 CONNOT Change of name notice
04 Apr 2014 AP01 Appointment of Ms Elizabeth Maria Crew as a director
03 Apr 2014 AP01 Appointment of Dr Aidan Delaney as a director
03 Apr 2014 AP01 Appointment of Mr Shane Eric Mitchell as a director
03 Apr 2014 AD01 Registered office address changed from 6 Chiswick Place Eastbourne East Sussex BN21 4NH United Kingdom on 3 April 2014
03 Apr 2014 TM01 Termination of appointment of Emma Morris as a director
03 Apr 2014 TM01 Termination of appointment of Mark Mcfadden as a director
13 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted